Company NameCentral African Gold Limited
Company StatusDissolved
Company Number04976987
CategoryPrivate Limited Company
Incorporation Date26 November 2003(20 years, 5 months ago)
Dissolution Date14 April 2015 (9 years ago)
Previous NameLinebrook Plc

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameRobert Neal Weingarten
Date of BirthApril 1952 (Born 72 years ago)
NationalityAmerican
StatusClosed
Appointed08 July 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameIan Robert Saunders
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed08 July 2010(6 years, 7 months after company formation)
Appointment Duration4 years, 9 months (closed 14 April 2015)
RoleCompany Director
Country of ResidenceZimbabwe
Correspondence Address44 Southampton Buildings
London
WC2A 1AP
Director NameAndrew Stuart Groves
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceMozambique
Correspondence Address222 Afonso Costa
Matola
Maputo
Foreign
Director NameMr Philip Maurice Enoch
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NamePhilippe Henri Edmonds
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Gloucester Place Mews
London
W1U 8BE
Secretary NameMr Philip Maurice Enoch
NationalityBritish
StatusResigned
Appointed26 November 2003(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Hampstead Way
London
NW11 7LS
Director NameRoy Aubrey Pitchford
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityZimbabwean
StatusResigned
Appointed19 January 2004(1 month, 3 weeks after company formation)
Appointment Duration10 years, 2 months (resigned 14 April 2014)
RoleManaging Director
Country of ResidenceZimbabwe
Correspondence Address37 Aberdeen Road
Avondale
Harare
Foreign
Director NameMr Brian Michael Moritz
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(1 month, 3 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 30 June 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Waterden Road
Guildford
Surrey
GU1 2AZ
Director NameGregory David Hunter
Date of BirthAugust 1964 (Born 59 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2006(2 years, 3 months after company formation)
Appointment Duration2 years, 8 months (resigned 12 November 2008)
RoleMining Engineering
Correspondence Address189 Galanthus Road
Kyalami
Johannesburg
Foreign
Director NameMark William Rosslee
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySouth African
StatusResigned
Appointed08 March 2006(2 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 October 2007)
RoleChartered Accountant
Correspondence Address17 Montagu Crescent
Dainfern Ridge
Witkoppen
South Africa
Director NameCharles Marcus Wickham Prentice
Date of BirthOctober 1955 (Born 68 years ago)
NationalitySouth African
StatusResigned
Appointed05 November 2007(3 years, 11 months after company formation)
Appointment Duration7 months, 4 weeks (resigned 01 July 2008)
RoleAccountant
Correspondence Address253 Mimosa Road
Northcliff
Johannesburg
South Africa
Director NameThomas Richard Gibian
Date of BirthAugust 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed05 May 2008(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 15 December 2008)
RoleCEO
Correspondence Address2325 Porter Street Nw
Washington Dc 20008
United States
Director NameDavid George Glennie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(4 years, 5 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 21 December 2008)
RoleSolicitor
Correspondence AddressWinters Grace Tonbridge Road
Ightham
Kent
TN15 9AN
Director NameRoy Pascoe Lander
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2008(4 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 10 December 2009)
RoleRetired
Correspondence Address3 Lordell Place Westside Common
Wimbledon
London
SW19 4OY
Director NameMr Craig Ian Campbell
Date of BirthJanuary 1970 (Born 54 years ago)
NationalitySouth African
StatusResigned
Appointed15 December 2008(5 years after company formation)
Appointment Duration1 year, 7 months (resigned 21 July 2010)
RoleChartered Accountant
Correspondence Address25 Harrier Crescent
Douglasdale
Gauteng
South Africa
Director NameNavaid Burney
Date of BirthOctober 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed15 December 2008(5 years after company formation)
Appointment Duration12 months (resigned 11 December 2009)
RoleInvestment Banker
Correspondence Address1 Christopherson Road
Dunkeld
Johannesburg
Foreign
Director NameBryce Fort
Date of BirthDecember 1978 (Born 45 years ago)
NationalityAmerican
StatusResigned
Appointed11 December 2009(6 years after company formation)
Appointment Duration4 months (resigned 12 April 2010)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4955 Sherier Place
Washington D.C
20016
United States
Director NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed26 November 2003(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address44 Southampton Buildings
London
WC2A 1AP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

8 at £630kNew Dawn Mining Corp
100.00%
Ordinary

Financials

Year2014
Net Worth£1,070,000
Current Liabilities£153,000

Accounts

Latest Accounts31 December 2012 (11 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
14 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
30 December 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014Termination of appointment of Roy Aubrey Pitchford as a director on 14 April 2014 (2 pages)
5 August 2014Termination of appointment of Roy Aubrey Pitchford as a director on 14 April 2014 (2 pages)
21 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,040,000
(15 pages)
21 November 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 5,040,000
(15 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
7 October 2013Full accounts made up to 31 December 2012 (20 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
17 October 2012Annual return made up to 28 September 2012 with a full list of shareholders (15 pages)
9 October 2012Full accounts made up to 31 December 2011 (55 pages)
9 October 2012Full accounts made up to 31 December 2011 (55 pages)
14 August 2012Section 519 (1 page)
14 August 2012Section 519 (1 page)
16 January 2012Annual return made up to 26 November 2011 no member list (15 pages)
16 January 2012Annual return made up to 26 November 2011 no member list (15 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
11 August 2011Group of companies' accounts made up to 31 December 2010 (22 pages)
27 June 2011Consolidation of shares on 26 May 2011 (5 pages)
27 June 2011Consolidation of shares on 26 May 2011 (5 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Purchase of own shares. (3 pages)
15 June 2011Termination of appointment of Philip Enoch as a secretary (2 pages)
15 June 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 15 June 2011 (2 pages)
15 June 2011Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 15 June 2011 (2 pages)
15 June 2011Termination of appointment of Philip Enoch as a secretary (2 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division, agreement, contract 26/05/2011
(2 pages)
13 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Division, agreement, contract 26/05/2011
(2 pages)
13 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 5,020,429.840
(4 pages)
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 5,040,000
(4 pages)
13 June 2011Memorandum and Articles of Association (12 pages)
13 June 2011Cancellation of shares. Statement of capital on 13 June 2011
  • GBP 5,040,000
(4 pages)
13 June 2011Statement of capital following an allotment of shares on 13 May 2011
  • GBP 5,020,429.840
(4 pages)
13 June 2011Memorandum and Articles of Association (12 pages)
28 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 2011Re-registration of Memorandum and Articles (12 pages)
28 January 2011Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
28 January 2011Re-registration of Memorandum and Articles (12 pages)
28 January 2011Re-registration from a public company to a private limited company (2 pages)
28 January 2011Certificate of re-registration from Public Limited Company to Private (1 page)
28 January 2011Re-registration from a public company to a private limited company (2 pages)
22 December 2010Termination of appointment of Craig Campbell as a director (2 pages)
22 December 2010Termination of appointment of Craig Campbell as a director (2 pages)
22 December 2010Annual return made up to 26 November 2010 with bulk list of shareholders (16 pages)
22 December 2010Annual return made up to 26 November 2010 with bulk list of shareholders (16 pages)
3 August 2010Appointment of Robert Neal Weingarten as a director (3 pages)
3 August 2010Appointment of Ian Robert Saunders as a director (3 pages)
3 August 2010Appointment of Ian Robert Saunders as a director (3 pages)
3 August 2010Appointment of Robert Neal Weingarten as a director (3 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (81 pages)
9 July 2010Group of companies' accounts made up to 31 December 2009 (81 pages)
28 April 2010Termination of appointment of Bryce Fort as a director (2 pages)
28 April 2010Termination of appointment of Bryce Fort as a director (2 pages)
24 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 February 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
1 February 2010Termination of appointment of Navaid Burney as a director (2 pages)
1 February 2010Termination of appointment of Navaid Burney as a director (2 pages)
1 February 2010Appointment of Bryce Fort as a director (3 pages)
1 February 2010Termination of appointment of Roy Lander as a director (2 pages)
1 February 2010Appointment of Bryce Fort as a director (3 pages)
1 February 2010Termination of appointment of Roy Lander as a director (2 pages)
20 January 2010Annual return made up to 26 November 2009 with bulk list of shareholders (17 pages)
20 January 2010Annual return made up to 26 November 2009 with bulk list of shareholders (17 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (88 pages)
5 January 2010Group of companies' accounts made up to 31 December 2008 (88 pages)
7 May 2009Ad 22/04/09\gbp si [email protected]=4166175.355\gbp ic 854254.49/5020429.845\ (2 pages)
7 May 2009Ad 22/04/09\gbp si [email protected]=4166175.355\gbp ic 854254.49/5020429.845\ (2 pages)
28 April 2009Memorandum and Articles of Association (34 pages)
28 April 2009Nc inc already adjusted 20/04/09 (1 page)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 April 2009Nc inc already adjusted 20/04/09 (1 page)
28 April 2009Memorandum and Articles of Association (34 pages)
10 March 2009Director appointed navaid burney (1 page)
10 March 2009Director appointed mr craig ian campbell (1 page)
10 March 2009Director appointed navaid burney (1 page)
10 March 2009Director appointed mr craig ian campbell (1 page)
9 March 2009Appointment terminated director thomas gibian (1 page)
9 March 2009Appointment terminated director thomas gibian (1 page)
6 March 2009Group of companies' accounts made up to 31 December 2007 (70 pages)
6 March 2009Group of companies' accounts made up to 31 December 2007 (70 pages)
19 January 2009Return made up to 26/11/08; full list of members (50 pages)
19 January 2009Return made up to 26/11/08; full list of members (50 pages)
19 January 2009Appointment terminated director david glennie (1 page)
19 January 2009Appointment terminated director david glennie (1 page)
17 November 2008Appointment terminated director gregory hunter (1 page)
17 November 2008Appointment terminated director gregory hunter (1 page)
13 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2008Memorandum and Articles of Association (34 pages)
13 October 2008Memorandum and Articles of Association (34 pages)
16 September 2008Gbp nc 1000000/5000000\11/09/08 (1 page)
16 September 2008Gbp nc 1000000/5000000\11/09/08 (1 page)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 September 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 August 2008Ad 22/07/08\gbp si [email protected]=13719.305\gbp ic 833499/847218.305\ (2 pages)
13 August 2008Ad 22/07/08\gbp si [email protected]=13719.305\gbp ic 833499/847218.305\ (2 pages)
9 July 2008Appointment terminated director charles prentice (1 page)
9 July 2008Appointment terminated director charles prentice (1 page)
26 June 2008Ad 20/06/08\gbp si [email protected]=850\gbp ic 832649/833499\ (2 pages)
26 June 2008Ad 20/06/08\gbp si [email protected]=850\gbp ic 832649/833499\ (2 pages)
5 June 2008Director appointed thomas richard gibian (2 pages)
5 June 2008Director appointed thomas richard gibian (2 pages)
29 May 2008Director appointed roy pascoe lander (2 pages)
29 May 2008Director appointed david george glennie (2 pages)
29 May 2008Director appointed david george glennie (2 pages)
29 May 2008Director appointed roy pascoe lander (2 pages)
26 February 2008Capitals not rolled up (2 pages)
26 February 2008Capitals not rolled up (2 pages)
23 January 2008Ad 21/01/08--------- £ si [email protected]=2250 £ ic 830399/832649 (2 pages)
23 January 2008Ad 21/01/08--------- £ si [email protected]=2250 £ ic 830399/832649 (2 pages)
21 January 2008Ad 19/11/07--------- £ si [email protected] (2 pages)
21 January 2008Ad 19/11/07--------- £ si [email protected] (2 pages)
10 January 2008Ad 08/01/08--------- £ si [email protected]=300000 £ ic 530399/830399 (2 pages)
10 January 2008Ad 08/01/08--------- £ si [email protected]=300000 £ ic 530399/830399 (2 pages)
2 January 2008Return made up to 26/11/07; bulk list available separately (8 pages)
2 January 2008Return made up to 26/11/07; bulk list available separately (8 pages)
28 December 2007Ad 20/04/06--------- £ si [email protected] (4 pages)
28 December 2007Ad 20/04/06--------- £ si [email protected] (4 pages)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
15 October 2007Director resigned (1 page)
15 October 2007Director resigned (1 page)
14 August 2007Ad 03/08/07--------- £ si [email protected]=13500 £ ic 471019/484519 (2 pages)
14 August 2007Ad 03/08/07--------- £ si [email protected]=13500 £ ic 471019/484519 (2 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (78 pages)
31 May 2007Auditor's resignation (1 page)
31 May 2007Auditor's resignation (1 page)
21 April 2007Ad 04/04/07--------- £ si [email protected]=2500 £ ic 468519/471019 (2 pages)
21 April 2007Ad 04/04/07--------- £ si [email protected]=2500 £ ic 468519/471019 (2 pages)
30 March 2007Ad 01/03/07--------- £ si [email protected]=9000 £ ic 459519/468519 (2 pages)
30 March 2007Statement of affairs (31 pages)
30 March 2007Statement of affairs (31 pages)
30 March 2007Ad 01/03/07--------- £ si [email protected]=9000 £ ic 459519/468519 (2 pages)
12 January 2007Ad 20/12/06--------- £ si [email protected]= 188768 £ ic 270751/459519 (2 pages)
12 January 2007Ad 20/12/06--------- £ si [email protected]= 188768 £ ic 270751/459519 (2 pages)
10 January 2007Return made up to 26/11/06; bulk list available separately (8 pages)
10 January 2007Return made up to 26/11/06; bulk list available separately (8 pages)
12 December 2006Location of register of members (1 page)
12 December 2006Location of register of members (1 page)
13 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 October 2006Ad 16/01/06--------- £ si [email protected]=5000 £ ic 165742/170742 (2 pages)
26 October 2006Ad 16/01/06--------- £ si [email protected]=5000 £ ic 165742/170742 (2 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
1 August 2006Group of companies' accounts made up to 31 December 2005 (25 pages)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
17 July 2006Director resigned (1 page)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
18 February 2006Particulars of mortgage/charge (3 pages)
9 December 2005Return made up to 26/11/05; full list of members (50 pages)
9 December 2005Return made up to 26/11/05; full list of members (50 pages)
22 August 2005Director's particulars changed (1 page)
22 August 2005Director's particulars changed (1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 August 2005Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
11 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
11 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
3 June 2005Registered office changed on 03/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
3 June 2005Registered office changed on 03/06/05 from: 4TH floor clements house 14-18 gresham street london EC2V 7NN (1 page)
14 December 2004Return made up to 26/11/04; bulk list available separately (9 pages)
14 December 2004Return made up to 26/11/04; bulk list available separately (9 pages)
27 August 2004Ad 10/08/04--------- £ si [email protected]=274 £ ic 163001/163275 (2 pages)
27 August 2004Ad 10/08/04--------- £ si [email protected]=274 £ ic 163001/163275 (2 pages)
11 August 2004Ad 02/08/04--------- £ si [email protected]=4500 £ ic 158501/163001 (2 pages)
11 August 2004Ad 02/08/04--------- £ si [email protected]=4500 £ ic 158501/163001 (2 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
21 April 2004Certificate of authorisation to commence business and borrow (1 page)
21 April 2004ML28 reoving 117 certificate (1 page)
21 April 2004ML28 reoving 117 certificate (1 page)
21 April 2004Certificate of authorisation to commence business and borrow (1 page)
20 April 2004Application to commence business (2 pages)
20 April 2004Application to commence business (2 pages)
15 April 2004Director's particulars changed (1 page)
15 April 2004Director's particulars changed (1 page)
14 April 2004Ad 26/03/04--------- £ si [email protected]= 111000 £ ic 47501/158501 (6 pages)
14 April 2004Ad 26/03/04--------- £ si [email protected]= 111000 £ ic 47501/158501 (6 pages)
7 April 2004Ad 01/04/04--------- £ si [email protected]=5000 £ ic 42501/47501 (2 pages)
7 April 2004Ad 01/04/04--------- £ si [email protected]=5000 £ ic 42501/47501 (2 pages)
2 April 2004Ad 02/02/04--------- £ si [email protected]=22500 £ ic 20001/42501 (3 pages)
2 April 2004Ad 02/02/04--------- £ si [email protected]=22500 £ ic 20001/42501 (3 pages)
29 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
29 March 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
26 March 2004Prospectus (28 pages)
26 March 2004Prospectus (28 pages)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 March 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
13 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(35 pages)
13 March 2004Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
29 January 2004New director appointed (3 pages)
29 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
17 January 2004Director resigned (1 page)
17 January 2004Director resigned (1 page)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
19 December 2003New director appointed (3 pages)
19 December 2003New director appointed (3 pages)
19 December 2003Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
17 December 2003Company name changed linebrook PLC\certificate issued on 17/12/03 (3 pages)
17 December 2003Company name changed linebrook PLC\certificate issued on 17/12/03 (3 pages)
16 December 2003Ad 26/11/03--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
16 December 2003Ad 26/11/03--------- £ si [email protected]=19999 £ ic 2/20001 (2 pages)
12 December 2003Director resigned (1 page)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003New secretary appointed;new director appointed (2 pages)
12 December 2003Secretary resigned (1 page)
12 December 2003New director appointed (4 pages)
12 December 2003New director appointed (4 pages)
12 December 2003Director resigned (1 page)
12 December 2003Secretary resigned (1 page)
26 November 2003Incorporation (14 pages)
26 November 2003Incorporation (14 pages)